- Company Overview for BLANCH INTERNATIONAL LIMITED (11948708)
- Filing history for BLANCH INTERNATIONAL LIMITED (11948708)
- People for BLANCH INTERNATIONAL LIMITED (11948708)
- More for BLANCH INTERNATIONAL LIMITED (11948708)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Sep 2022 | AD01 | Registered office address changed from 407 Britannia House 1-11 Glenthorne Road London W6 0LH England to 601 Britannia House 1 Glenthorne Road London W6 0LH on 20 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Dec 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
28 Sep 2020 | TM01 | Termination of appointment of Derron Blanch as a director on 16 October 2019 | |
28 Sep 2020 | PSC07 | Cessation of Derron Blanch as a person with significant control on 16 October 2019 | |
28 Sep 2020 | PSC01 | Notification of Abby Rose Blanch as a person with significant control on 16 October 2019 | |
28 Sep 2020 | AP01 | Appointment of Mrs Abby Rose Blanch as a director on 16 October 2019 | |
24 Jun 2020 | CH01 | Director's details changed for Mr Derron Blanch on 24 June 2020 | |
24 Jun 2020 | CH01 | Director's details changed for Mr Derron Blanch on 24 June 2020 | |
24 Jun 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 407 Britannia House 1-11 Glenthorne Road London W6 0LH on 24 June 2020 | |
24 Jun 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
16 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-16
|